Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFFORD COURT (1984) LIMITED
Company Information for

CLIFFORD COURT (1984) LIMITED

8 CLIFFORD COURT NEW MILL LANE, CLIFFORD, WETHERBY, LS23 6HW,
Company Registration Number
01796213
Private Limited Company
Active

Company Overview

About Clifford Court (1984) Ltd
CLIFFORD COURT (1984) LIMITED was founded on 1984-03-01 and has its registered office in Wetherby. The organisation's status is listed as "Active". Clifford Court (1984) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIFFORD COURT (1984) LIMITED
 
Legal Registered Office
8 CLIFFORD COURT NEW MILL LANE
CLIFFORD
WETHERBY
LS23 6HW
Other companies in LS23
 
Filing Information
Company Number 01796213
Company ID Number 01796213
Date formed 1984-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:26:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIFFORD COURT (1984) LIMITED

Current Directors
Officer Role Date Appointed
HAZEL JOYCE HAAS
Company Secretary 2018-06-11
ELAINE CRAYFORD
Director 1991-10-11
WILLIAM MICHAEL GRAY
Director 2000-12-09
STEPHEN ROWLAND GREENWOOD
Director 2006-05-22
HAZEL JOYCE HAAS
Director 2003-01-18
JAMES STUART HAIGH
Director 1998-12-07
SHANE ANTHONY HUBBARD
Director 2012-05-31
SYLVIA KANIA
Director 2013-05-23
JOHN MCGIVERN
Director 1996-04-22
MICHAEL IVOR ODELL
Director 1999-08-17
RONALD PANNELL
Director 1993-09-24
SUSAN MARIEA PATTERSON
Director 2003-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ELIZABETH ELLEN HUBBARD
Company Secretary 2017-04-24 2018-06-11
PETER DUNN
Director 1991-06-06 2017-06-06
SUSAN MARIEA PATTERSON
Company Secretary 2014-06-24 2017-04-28
HAZEL JOYCE HAAS
Company Secretary 2010-02-26 2017-04-27
PATRICIA ANNE DYSON
Director 1996-04-21 2013-05-22
PAULINE ELIZABETH ELLEN HUBBARD
Director 2010-02-26 2012-05-31
MARILYN YVONNE BROOKS
Company Secretary 2007-06-25 2010-02-26
MARILYN YVONNE BROOKS
Director 2002-04-11 2010-02-26
ELAINE CRAYFORD
Company Secretary 2002-09-01 2007-06-25
HILDA ELIZABETH EMMET
Director 2001-03-13 2005-12-14
JOHN BUCKLEY WALKER
Company Secretary 1993-04-29 2002-08-31
JAMES LAWRENCE MITCHELL
Director 1991-06-06 2002-04-11
LESLIE EMMETT
Director 1997-05-12 2000-10-20
PATRICK JAMES ARMITAGE
Director 1996-10-01 1999-08-18
FIONA ANGELA JULIAN
Director 1995-09-08 1998-12-07
VALERIE ELIZABETH COOKE
Director 1991-11-20 1997-04-22
RONALD PANNELL
Director 1993-09-24 1995-03-31
DOROTHY CONSTANCE PAXTON
Director 1991-06-06 1994-04-01
JAMES DOUGLAS MILLER
Director 1991-06-06 1993-09-24
JAMES LAWRENCE MITCHELL
Company Secretary 1991-06-06 1993-04-29
MICHAEL ROBERT COOKE
Director 1991-06-06 1991-11-20
CHRISTINE MARY KETTLEWELL
Director 1991-06-06 1991-10-11
CHRISTOPHER MICHAEL MCMAHON
Director 1991-06-06 1991-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE ANTHONY HUBBARD S Y RECRUITMENT LIMITED Director 2015-12-29 CURRENT 2012-09-19 Dissolved 2016-07-05
JOHN MCGIVERN LAWRENCE SQUARE MANAGEMENT COMPANY YORK LIMITED Director 2014-10-22 CURRENT 2003-11-27 Active
JOHN MCGIVERN GOLF LINKS COURT (TADCASTER) LIMITED Director 2013-11-06 CURRENT 1978-12-20 Active
JOHN MCGIVERN RIVERDALE COURT MANAGEMENT COMPANY LIMITED Director 1994-04-01 CURRENT 1989-08-04 Active
SUSAN MARIEA PATTERSON INTERVENTIONS CONSULTING LIMITED Director 2015-07-23 CURRENT 2014-07-04 Active
SUSAN MARIEA PATTERSON THE CANDLELIGHTERS TRUST Director 2015-02-25 CURRENT 1995-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21DIRECTOR APPOINTED MR SHAUN GEORGE CONNELLY
2023-06-20APPOINTMENT TERMINATED, DIRECTOR LEONA CONNELLY
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA KANIA
2021-11-02AP01DIRECTOR APPOINTED MR TREVOR CHORN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IVOR ODELL
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-08AP01DIRECTOR APPOINTED MRS LEONA CONNELLY
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SHANE ANTHONY HUBBARD
2021-07-29AP01DIRECTOR APPOINTED MRS PAULINE ELIZABETH ELLEN HUBBARD
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-06-19CH01Director's details changed for William Michael Gray on 2019-06-06
2019-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GRAY
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM The Birches Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ
2018-06-18AP03Appointment of Mrs Hazel Joyce Haas as company secretary on 2018-06-11
2018-06-18TM02Termination of appointment of Pauline Elizabeth Ellen Hubbard on 2018-06-11
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 120
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNN
2017-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE HUBBARD on 2017-05-03
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PATTERSON
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PATTERSON
2017-05-03AP03Appointment of Mrs Pauline Hubbard as company secretary on 2017-04-24
2017-05-03TM02APPOINTMENT TERMINATED, SECRETARY HAZEL HAAS
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Susan Mariea Patterson on 2014-11-11
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM THE BIRCHES HALL PARK ROAD WALTON WETHERBY WEST YORKSHIRE LS23 7DQ ENGLAND
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 3 CLIFFORD COURT, NEW MILL LANE CLIFFORD WETHERBY WEST YORKSHIRE LS23 6HW ENGLAND
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24AP03SECRETARY APPOINTED MRS SUSAN MARIEA PATTERSON
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 8 CLIFFORD COURT NEW MILL LANE CLIFFORD WETHERBY WEST YORKSHIRE LS23 6HW
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-24AR0106/06/14 FULL LIST
2013-07-03AA31/12/12 TOTAL EXEMPTION FULL
2013-07-02RP04SECOND FILING WITH MUD 06/06/13 FOR FORM AR01
2013-07-02ANNOTATIONClarification
2013-06-24AR0106/06/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MRS. SYLVIA KANIA
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DYSON
2012-07-12AA31/12/11 TOTAL EXEMPTION FULL
2012-07-04AR0106/06/12 FULL LIST
2012-07-04AP01DIRECTOR APPOINTED MR SHANE HUBBARD
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HUBBARD
2011-07-11AA31/12/10 TOTAL EXEMPTION FULL
2011-06-26AR0106/06/11 FULL LIST
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIEA PATTERSON / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PANNELL / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IVOR ODELL / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART HAIGH / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JOYCE HAAS / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROWLAND GREENWOOD / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GRAY / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE DYSON / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNN / 24/06/2011
2011-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CRAYFORD / 24/06/2011
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN BROOKS
2010-09-07AR0106/06/10 FULL LIST
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM, 4 CLIFFORD COURT, NEW MILL LANE CLIFFORD, WETHERBY, WEST YORKSHIRE, LS23 6HW
2010-07-29AP01DIRECTOR APPOINTED PAULINE ELIZABETH ELLEN HUBBARD
2010-06-01AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY MARILYN BROOKS
2010-05-17AP03SECRETARY APPOINTED HAZEL JOYCE HAAS
2009-07-20363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATTERSON / 06/06/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGIVERN / 06/06/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / HAZEL HAAS / 06/06/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DUNN / 06/06/2009
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARILYN BROOKS / 06/06/2009
2009-06-18AA31/12/08 TOTAL EXEMPTION FULL
2008-06-24363sRETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION FULL
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 9 CLIFFORD COURT, NEW MILL LANE, CLIFFORD, WETHERBY, WEST YORKSHIRE LS23 6HW
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-20363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CLIFFORD COURT (1984) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFFORD COURT (1984) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIFFORD COURT (1984) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFFORD COURT (1984) LIMITED

Intangible Assets
Patents
We have not found any records of CLIFFORD COURT (1984) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFFORD COURT (1984) LIMITED
Trademarks
We have not found any records of CLIFFORD COURT (1984) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFFORD COURT (1984) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CLIFFORD COURT (1984) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CLIFFORD COURT (1984) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFFORD COURT (1984) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFFORD COURT (1984) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.